Search icon

AIOLOS GROUP INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AIOLOS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2009 (16 years ago)
Document Number: P09000060640
FEI/EIN Number 270703095
Address: 2529 NW 74th Avenue, Miami, FL, 33122, US
Mail Address: 2529 NW 74th Avenue, Miami, FL, 33122, US
ZIP code: 33122
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASIO ALEJANDRO D President 1330 WEST AVE., MIAMI BEACH, FL, 33139
Nasio Leda B Agent 2529 NW 74th Avenue, Miami, FL, 33122

Unique Entity ID

CAGE Code:
7Q6H9
UEI Expiration Date:
2017-10-22

Business Information

Doing Business As:
AIOLOS GROUP
Division Name:
AIOLOS GROUP INC
Activation Date:
2016-09-26
Initial Registration Date:
2016-09-07

Commercial and government entity program

CAGE number:
7Q6H9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-06-20
CAGE Expiration:
2028-06-23
SAM Expiration:
2024-06-20

Contact Information

POC:
ALEJANDRO NASIO
Corporate URL:
www.aiolos-group.com

Form 5500 Series

Employer Identification Number (EIN):
270703095
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 2529 NW 74th Avenue, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-01-25 2529 NW 74th Avenue, Miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2529 NW 74th Avenue, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2013-02-19 Nasio, Leda B -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112687.00
Total Face Value Of Loan:
112687.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101025.00
Total Face Value Of Loan:
101025.00
Date:
2014-08-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
442100.00
Total Face Value Of Loan:
442100.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$101,025
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,025
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,700.35
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $101,025
Jobs Reported:
16
Initial Approval Amount:
$112,687
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,687
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$113,326.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $112,685
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State